Advanced company searchLink opens in new window

WOOD HALL REALISATIONS LIMITED

Company number 05763437

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 25 May 2012
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 25 November 2012
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 25 November 2011
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 25 May 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2010
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 25 May 2010
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 25 November 2009
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 25 May 2009
09 Jan 2009 287 Registered office changed on 09/01/2009 from 60-62 old london road kingston upon thames KT2 6QZ
07 Jan 2009 4.38 Certificate of removal of voluntary liquidator
06 Jan 2009 600 Appointment of a voluntary liquidator
06 Jan 2009 4.20 Statement of affairs with form 4.18
01 Dec 2008 4.68 Liquidators' statement of receipts and payments to 25 November 2008
17 Dec 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Dec 2007 600 Appointment of a voluntary liquidator
14 Dec 2007 CERTNM Company name changed wood hall group LIMITED\certificate issued on 14/12/07
11 Dec 2007 288b Director resigned
07 Dec 2007 287 Registered office changed on 07/12/07 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE
01 Dec 2007 4.70 Declaration of solvency
16 Nov 2007 288b Director resigned
12 Sep 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
22 May 2007 288b Director resigned
22 May 2007 288b Director resigned